Company number 00722252
Status Active
Incorporation Date 25 April 1962
Company Type Private Limited Company
Address 302 CENTRAL DRIVE, BLACKPOOL, FY1 5JW
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FYLDE FLOOR COMPANY LIMITED are www.fyldefloorcompany.co.uk, and www.fylde-floor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. Fylde Floor Company Limited is a Private Limited Company.
The company registration number is 00722252. Fylde Floor Company Limited has been working since 25 April 1962.
The present status of the company is Active. The registered address of Fylde Floor Company Limited is 302 Central Drive Blackpool Fy1 5jw. . SHILLITO, Robert Andrew is a Secretary of the company. SHILLITO, Jeremy Charles is a Director of the company. SHILLITO, Robert Andrew is a Director of the company. Secretary SHILLITO, Robert Andrew has been resigned. Director SHILLITO, Alfred has been resigned. Director SHILLITO, Robert Andrew has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Jeremy Charles Shillito
Notified on: 27 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert Andrew Shillito
Notified on: 27 September 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FYLDE FLOOR COMPANY LIMITED Events
19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 30 June 2015
05 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
08 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 66 more events
15 Jan 1987
Return made up to 05/01/87; full list of members
25 Nov 1980
Dir / sec appoint / resign
21 Dec 1979
New secretary appointed
25 Apr 1962
Dir / sec appoint / resign
25 Apr 1962
Incorporation
30 June 2005
Legal charge
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 304 central drive blackpool. By way of fixed charge the…
4 March 1993
Mortgage debenture
Delivered: 24 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage over f/h warehouse premises…
18 January 1967
Legal charge
Delivered: 27 January 1967
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: All the land & hereditaments comprised in or affected by…
18 January 1967
Legal charge
Delivered: 27 January 1967
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: All the land & hereditaments comprised in ar affected by…